Advanced company searchLink opens in new window

VTV CONSULTANTS LTD

Company number 10829209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
21 Apr 2022 CH01 Director's details changed for Mr Daniel Rackstraw on 21 January 2022
25 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
07 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
30 Sep 2020 TM01 Termination of appointment of David Cline as a director on 19 September 2020
07 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
29 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
12 Mar 2019 PSC02 Notification of Downhole Video & Intervention Ltd as a person with significant control on 9 January 2018
06 Mar 2019 AA01 Current accounting period shortened from 30 June 2019 to 30 April 2019
22 Feb 2019 CH01 Director's details changed for Mr Ari James Rozkalns on 20 February 2019
22 Feb 2019 CH01 Director's details changed for Mr Daniel Rackstraw on 20 February 2019
19 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
15 Mar 2018 AP01 Appointment of Mr Warren Curtis Jerrom as a director on 15 March 2018
15 Mar 2018 AP01 Appointment of Mr Leonard James Lavoie as a director on 15 March 2018
15 Mar 2018 AP01 Appointment of Mr Scott Norman Shaw as a director on 15 March 2018
15 Mar 2018 AP01 Appointment of Mr Blaine Michael Fusick as a director on 15 March 2018
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 100
30 Aug 2017 AD01 Registered office address changed from 14 School Road, South Walsham School Road South Walsham Norwich NR13 6DZ United Kingdom to Unit E1-E2 Abbey Farm Commercial Park Southwell Road Horsham St Faith Norwich NR10 3JU on 30 August 2017
06 Jul 2017 PSC07 Cessation of Scott Shaw as a person with significant control on 6 July 2017